Name: | SNYDER CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1950 (74 years ago) |
Entity Number: | 66049 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 1264 GLENWOOD AVENUE PO BOX 27, BOX 270, ONEIDA, NY, United States, 13421 |
Principal Address: | 1264 GLENWOOD AVE, BOX 270, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SNYDER CONSTRUCTION COMPANY, INC. | DOS Process Agent | 1264 GLENWOOD AVENUE PO BOX 27, BOX 270, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
JAMES E. ZELLER | Chief Executive Officer | 1264 GLENWOOD AVE, BOX 270, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2020-12-04 | Address | 1264 GLENWOOD AVE, BOX 270, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
1993-04-01 | 2006-12-08 | Address | 92 GLENWOOD AVENUE, BOX 270, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
1993-04-01 | 2006-12-08 | Address | 92 GLENWOOD AVENUE, BOX 270, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2006-12-08 | Address | 92 GLENWOOD AVENUE, BOX 270, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
1974-10-16 | 1993-04-01 | Address | GLENWOOD AVE., ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204060934 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
141216006764 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
130425006124 | 2013-04-25 | BIENNIAL STATEMENT | 2012-12-01 |
101209002578 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081124003074 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State